ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lifestylers Card Ltd

Lifestylers Card Ltd is a dormant company incorporated on 8 March 2019 with the registered office located in Cardiff, South Glamorgan. Lifestylers Card Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
11870376
Private limited company
Age
6 years
Incorporated 8 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1359 days
Dated 7 March 2021 (4 years ago)
Next confirmation dated 7 March 2022
Was due on 21 March 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1074 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 11 months ago)
Address
4385
11870376 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 27 Nov 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Oct 1962
Mr Ludwig Vincent Samwel
PSC • Dutch • Lives in Netherlands • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lifestylers Group Limited
Ludwig Vincent Samwel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Years Ago on 13 Jun 2022
Compulsory Strike-Off Suspended
3 Years Ago on 11 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 24 May 2022
Fei Xing Resigned
3 Years Ago on 18 Mar 2022
Mr Fei Xing Appointed
3 Years Ago on 18 Mar 2022
Jamie Armani-Garduque-Gregorio Resigned
4 Years Ago on 12 Oct 2021
Mr Ludwig Vincent Samwel Appointed
4 Years Ago on 12 Oct 2021
Registered Address Changed
4 Years Ago on 5 Oct 2021
Registered Address Changed
4 Years Ago on 5 Oct 2021
Dormant Accounts Submitted
4 Years Ago on 29 Sep 2021
Get Credit Report
Discover Lifestylers Card Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 27 Nov 2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 24 May 2022
Appointment of Mr Fei Xing as a director on 18 March 2022
Submitted on 20 Mar 2022
Termination of appointment of Fei Xing as a director on 18 March 2022
Submitted on 20 Mar 2022
Appointment of Mr Ludwig Vincent Samwel as a director on 12 October 2021
Submitted on 12 Oct 2021
Termination of appointment of Jamie Armani-Garduque-Gregorio as a director on 12 October 2021
Submitted on 12 Oct 2021
Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 5 October 2021
Submitted on 5 Oct 2021
Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Kemp House City Road London EC1V 2NX on 5 October 2021
Submitted on 5 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year